Advanced company searchLink opens in new window

ST GILES PROPERTY LIMITED

Company number 09421605

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
28 Nov 2023 AA Micro company accounts made up to 28 February 2023
13 Mar 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
24 Nov 2022 AA Micro company accounts made up to 28 February 2022
16 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
03 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
01 Mar 2021 CH01 Director's details changed for Mrs Susan Francis on 1 February 2021
01 Mar 2021 AD01 Registered office address changed from St Giles 4 Farley Road Malvern Link Worcestershire WR14 1AA United Kingdom to St. Giles Farley Road Malvern WR14 1NF on 1 March 2021
19 Feb 2021 AA Micro company accounts made up to 28 February 2020
28 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
07 Feb 2019 CH01 Director's details changed for Mrs Susan Francis on 7 February 2019
05 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
26 Nov 2018 AA Micro company accounts made up to 28 February 2018
07 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
27 Nov 2017 AA Micro company accounts made up to 28 February 2017
22 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 28 February 2016
03 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
26 Feb 2016 TM01 Termination of appointment of William Derek Francis as a director on 1 February 2016
04 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-04
  • GBP 100